Search icon

BLUE BUTTERFLY INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: BLUE BUTTERFLY INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE BUTTERFLY INTERIORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: L18000231078
FEI/EIN Number 83-2186303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2277 GLENMOOR RD. S, CLEARWATER, FL, 33764
Mail Address: 2277 GLENMOOR RD. S, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKET LAWYER CORPORATE SERVICES LLC Agent -
CICERO DANIELLE Authorized Member 2277 GLENMOOR RD. S, CLEARWATER, FL, 33764
CICERO MICHAEL Authorized Member 2277 GLENMOOR RD. S, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 10532 94th Place, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 10532 94th Place, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 2277 GLENMOOR RD. S, CLEARWATER, FL 33764 -
LC AMENDMENT 2022-07-26 - -
CHANGE OF MAILING ADDRESS 2022-07-26 2277 GLENMOOR RD. S, CLEARWATER, FL 33764 -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
LC Amendment 2022-07-26
ANNUAL REPORT 2022-07-15
Reg. Agent Resignation 2021-12-07
REINSTATEMENT 2021-04-21
REINSTATEMENT 2019-10-29
Florida Limited Liability 2018-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State